Search icon

GENZYME SURGICAL PRODUCTS CORPORATION - Florida Company Profile

Company Details

Entity Name: GENZYME SURGICAL PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 1991 (33 years ago)
Date of dissolution: 25 Feb 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Feb 2002 (23 years ago)
Document Number: P36072
FEI/EIN Number 043132370

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 AIRPORT RD, FALL RIVER, MA, 02720, US
Mail Address: 600 AIRPORT RD, FALL RIVER, MA, 02720, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COLLIER EARL M President ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139
COLLIER EARL M Director ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139
FARRAR QUINTON J Vice President 600 AIRPORT RD, FALL RIVER, MA
LESBON EVAN M Treasurer ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139
WIRTH PETER Secretary ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139
TERMEER HENRY A Director ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139
WYZGA MICHAEL M Director ONE KENDALL SQUARE, CAMBRIDGE, MA, 02139
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-02-25 - -
NAME CHANGE AMENDMENT 1999-04-05 DSP WORLDWIDE, INC. -
CHANGE OF MAILING ADDRESS 1996-05-29 600 AIRPORT RD, FALL RIVER, MA 02720 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-28 600 AIRPORT RD, FALL RIVER, MA 02720 -
REGISTERED AGENT NAME CHANGED 1992-04-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1992-04-24 1201 HAYES STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Withdrawal 2002-02-25
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-12
Name Change 1999-04-05
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-06-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State